|
|
22 Mar 2026
|
22 Mar 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
22 Mar 2026
|
22 Mar 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
22 Mar 2026
|
22 Mar 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 13 March 2026 with updates
|
|
|
17 Mar 2026
|
17 Mar 2026
Appointment of Mr Patrick Gabriel Cullen as a director on 9 March 2026
|
|
|
05 Aug 2025
|
05 Aug 2025
Change of details for Rlr Holdings Ltd as a person with significant control on 4 August 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 13 March 2025 with updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from 3 Filers Way Weston-Super-Mare BS24 7JP England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 6 January 2025
|
|
|
13 Nov 2024
|
13 Nov 2024
Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to 3 Filers Way Weston-Super-Mare BS24 7JP on 13 November 2024
|
|
|
13 Nov 2024
|
13 Nov 2024
Satisfaction of charge 067703000002 in full
|
|
|
12 Nov 2024
|
12 Nov 2024
Termination of appointment of Zanete Ferguson as a director on 11 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Appointment of Mr Adam Shore as a director on 11 November 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from 9 9 Network Park Duddeston Mill Road Birmingham B8 1AU United Kingdom to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 13 March 2024 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 10 December 2023 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Cessation of Nicholas Ian Reynolds as a person with significant control on 10 October 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Termination of appointment of Nicholas Ian Reynolds as a director on 9 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Termination of appointment of Lindsey Victoria Reynolds as a secretary on 9 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Director's details changed for Mrs Zanete Ferguson on 8 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Cessation of Lindsey Victoria Reynolds as a person with significant control on 10 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ to 9 9 Network Park Duddeston Mill Road Birmingham B8 1AU on 17 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Appointment of Mrs Zanete Ferguson as a director on 13 October 2023
|